Advanced company searchLink opens in new window

GC CELLARS LIMITED

Company number 07942133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
11 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
16 Apr 2013 AP01 Appointment of Tim O'shea as a director on 5 April 2013
16 Apr 2013 TM01 Termination of appointment of Richard Dylan Jones as a director on 5 April 2013
02 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
24 Apr 2012 TM01 Termination of appointment of Caspar James Crawford Auchterlonie as a director on 10 April 2012
30 Mar 2012 CERTNM Company name changed ianuam cellam wines LIMITED\certificate issued on 30/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-26
29 Mar 2012 AP03 Appointment of Sarah Cruickshank as a secretary on 20 March 2012
29 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
29 Mar 2012 AP01 Appointment of Richard Dylan Jones as a director on 20 March 2012
29 Mar 2012 AP01 Appointment of Sebastian James Speight as a director on 20 March 2012
08 Feb 2012 NEWINC Incorporation